Shortcuts

C 1 Equity Limited

Type: NZ Limited Company (Ltd)
9429033792453
NZBN
1878301
Company Number
Registered
Company Status
Current address
Level 1,153 High Street
Christchurch Central
Christchurch 8011
New Zealand
Registered address used since 11 Oct 2019
Level 1,153 High Street
Christchurch Central
Christchurch 8011
New Zealand
Physical & service address used since 25 Oct 2022

C 1 Equity Limited was launched on 20 Oct 2006 and issued a business number of 9429033792453. This registered LTD company has been run by 4 directors: Ernest Fredrick Michael Duval - an active director whose contract started on 31 Mar 2021,
Llewelyn Philip Duval - an inactive director whose contract started on 10 Oct 2014 and was terminated on 31 Mar 2021,
Murray Ian Withers - an inactive director whose contract started on 01 Feb 2014 and was terminated on 05 Feb 2015,
Ernest Frederick Michael Duval - an inactive director whose contract started on 20 Oct 2006 and was terminated on 01 Mar 2014.
As stated in BizDb's information (updated on 12 Apr 2024), this company filed 1 address: Level 1,153 High Street, Christchurch Central, Christchurch, 8011 (category: physical, service).
Until 25 Oct 2022, C 1 Equity Limited had been using 334 Lincoln Road, Addington, Christchurch as their physical address.
A total of 100 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Duval, Ernest Frederick Michael (an individual) located at Christchurch postcode 8022.

Addresses

Previous addresses

Address #1: 334 Lincoln Road, Addington, Christchurch, 8024 New Zealand

Physical address used from 25 Feb 2015 to 25 Oct 2022

Address #2: 334 Lincoln Road, Addington, Christchurch, 8024 New Zealand

Registered address used from 24 Feb 2015 to 11 Oct 2019

Address #3: 287 Barrington Street, Spreydon, Christchurch, 8024 New Zealand

Physical address used from 24 Feb 2015 to 25 Feb 2015

Address #4: 287 Barrington Street, Spreydon, Christchurch, 8024 New Zealand

Registered address used from 03 Nov 2014 to 24 Feb 2015

Address #5: 165 Harewood Road, Christchurch, 8053 New Zealand

Physical address used from 21 Dec 2012 to 24 Feb 2015

Address #6: 165 Harewood Road, Christchurch, 8053 New Zealand

Registered address used from 21 Dec 2012 to 03 Nov 2014

Address #7: Level 1, 292 Cashel Street, Christchurch New Zealand

Registered & physical address used from 17 Apr 2009 to 21 Dec 2012

Address #8: 148 Manchester Street, Christchurch

Physical & registered address used from 09 Apr 2009 to 17 Apr 2009

Address #9: 34-36 Cranmer Square, Christchurch

Registered address used from 23 Oct 2008 to 09 Apr 2009

Address #10: 34-.36 Cranmer Square, Christchurch

Physical address used from 23 Oct 2008 to 09 Apr 2009

Address #11: C/-kpmg, 34-36 Cranmer Square, Christchurch

Physical & registered address used from 20 Oct 2006 to 23 Oct 2008

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 02 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Duval, Ernest Frederick Michael Christchurch
8022
New Zealand
Directors

Ernest Fredrick Michael Duval - Director

Appointment date: 31 Mar 2021

Address: Hillsborough, Christchurch, 8022 New Zealand

Address used since 31 Mar 2021


Llewelyn Philip Duval - Director (Inactive)

Appointment date: 10 Oct 2014

Termination date: 31 Mar 2021

Address: Mount Pleasant, Christchurch, 8081 New Zealand

Address used since 05 Oct 2018

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 10 Oct 2014


Murray Ian Withers - Director (Inactive)

Appointment date: 01 Feb 2014

Termination date: 05 Feb 2015

Address: Casebrook, Christchurch, 8051 New Zealand

Address used since 01 Feb 2014


Ernest Frederick Michael Duval - Director (Inactive)

Appointment date: 20 Oct 2006

Termination date: 01 Mar 2014

Address: Christchurch, New Zealand

Address used since 01 Oct 2013

Nearby companies

Pataka Trust
332 Lincoln Road

Levide Capital Limited
335 Lincoln Road

Build Master Homes Limited
335 Lincoln Road

Capital Investment Planning Limited
335 Lincoln Road

Fudge Limited
335 Lincoln Road

Wigram Close Investments Limited
335 Lincoln Road